HOMEFIELD GRANGE LIMITED

HOMEFIELD GRANGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOMEFIELD GRANGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07883922
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOMEFIELD GRANGE LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is HOMEFIELD GRANGE LIMITED located?

    Registered Office Address
    886 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HOMEFIELD GRANGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARIA MALLABAND 10 LIMITEDDec 15, 2011Dec 15, 2011

    What are the latest accounts for HOMEFIELD GRANGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HOMEFIELD GRANGE LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2025
    Next Confirmation Statement DueDec 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2024
    OverdueNo

    What are the latest filings for HOMEFIELD GRANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    19 pagesAA

    Termination of appointment of Andrew David Fraser-Dale as a director on May 21, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Andrew David Fraser-Dale as a director on Oct 28, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    18 pagesAA

    Change of details for Ch Octopus (Holdings) Limited as a person with significant control on Dec 01, 2022

    2 pagesPSC05

    Termination of appointment of Nigel Bennett Schofield as a director on Dec 23, 2022

    1 pagesTM01

    Registered office address changed from Bradbury House 830 the Crescent, Colchester Business Park Colchester Essex CO4 9YQ England to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on Jan 06, 2023

    1 pagesAD01

    Termination of appointment of Nigel Bennett Schofield as a secretary on Dec 23, 2022

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2021

    18 pagesAA

    Confirmation statement made on Dec 15, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2020

    20 pagesAA

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 15, 2020 with updates

    4 pagesCS01

    Registration of charge 078839220004, created on Jun 04, 2020

    40 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 05, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 04, 2020

    RES15

    Current accounting period shortened from Apr 30, 2021 to Mar 31, 2021

    1 pagesAA01

    Notification of Ch Octopus (Holdings) Limited as a person with significant control on Jun 04, 2020

    2 pagesPSC02

    Cessation of Maria Mallaband Care Group Limited as a person with significant control on Jun 04, 2020

    1 pagesPSC07

    Termination of appointment of Jason Lock as a director on Jun 04, 2020

    1 pagesTM01

    Termination of appointment of Peter Gervais Fagan as a secretary on Jun 04, 2020

    1 pagesTM02

    Termination of appointment of Philip John Burgan as a director on Jun 04, 2020

    1 pagesTM01

    Termination of appointment of Christopher Ball as a director on Jun 04, 2020

    1 pagesTM01

    Who are the officers of HOMEFIELD GRANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Peter Martin
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    886
    Essex
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    886
    Essex
    England
    United KingdomBritishDirector249042320001
    JEFFREY, Paul Anthony Keith
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    886
    Essex
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    886
    Essex
    England
    EnglandBritishDirector270404900001
    FAGAN, Peter Gervais
    830 The Crescent,
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    England
    Secretary
    830 The Crescent,
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    England
    264325580001
    SCHOFIELD, Nigel Bennett
    830 The Crescent,
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    England
    Secretary
    830 The Crescent,
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    England
    270405250001
    BALL, Christopher
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    United Kingdom
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    United Kingdom
    United KingdomBritishCompany Director78363650002
    BURGAN, Philip John
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    United Kingdom
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    United Kingdom
    EnglandBritishCompany Director2140090001
    FAGAN, Peter Gervais
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    United Kingdom
    Director
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    West Yorkshire
    United Kingdom
    EnglandBritishDirector150917160001
    FRASER-DALE, Andrew David
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    886
    Essex
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    886
    Essex
    England
    EnglandBritishChief Financial Officer289428040001
    LOCK, Jason David
    830 The Crescent,
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    England
    Director
    830 The Crescent,
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Essex
    England
    United KingdomBritishDirector253556710001
    SCHOFIELD, Nigel Bennett
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    886
    Essex
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    886
    Essex
    England
    United KingdomBritishDirector148139420001

    Who are the persons with significant control of HOMEFIELD GRANGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ch Octopus (Holdings) Limited
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    886
    England
    Jun 04, 2020
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    886
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number12447558
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Maria Mallaband Care Group Limited
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    England
    Jun 30, 2016
    Gelderd Road
    LS12 6DB Leeds
    Westcourt
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number03135910
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0